UKBizDB.co.uk

CLARKE INSTRUMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clarke Instruments Limited. The company was founded 55 years ago and was given the registration number 00953610. The firm's registered office is in SOUTHAMPTON. You can find them at Cvr Global Llp 5 Prospect House, Meridians Cross Ocean Way, Southampton, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:CLARKE INSTRUMENTS LIMITED
Company Number:00953610
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 May 1969
End of financial year:30 September 2017
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Cvr Global Llp 5 Prospect House, Meridians Cross Ocean Way, Southampton, SO14 3TJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cvr Global Llp, 5 Prospect House, Meridians Cross Ocean Way, Southampton, SO14 3TJ

Secretary31 August 2015Active
Cvr Global Llp, 5 Prospect House, Meridians Cross Ocean Way, Southampton, SO14 3TJ

Director27 December 2008Active
Cvr Global Llp, 5 Prospect House, Meridians Cross Ocean Way, Southampton, SO14 3TJ

Director20 December 2013Active
10 Fallowfield Drive, Barton Under Needwood, Burton On Trent, DE13 8DH

Secretary-Active
Purbeck Lodge Cow Drove, Chilmark, Salisbury, SP3 5AJ

Secretary01 May 1997Active
Wellspring, London Road Shrewton, Salisbury, SP3 4DN

Secretary31 December 1999Active
5 Sussex Road, Salisbury, SP2 8HL

Secretary26 July 1991Active
Quarts Farm, Ford Street, Wellington, TA21 9NY

Secretary02 June 2003Active
Quarts Farm, Ford Street, Wellington, TA21 9NY

Director-Active
Wellspring, London Road, Shrewton Salisbury, SP3 4DN

Director16 June 1996Active
10 Fallowfield Drive, Barton Under Needwood, Burton On Trent, DE13 8DH

Director-Active
Blackburn 3130 11 Linum St, Melbourne Victoria, Australia, FOREIGN

Director-Active
Wellspring, London Road Shrewton, Salisbury, SP3 4DN

Director18 February 2003Active
13 Acacia Avenue Blackburn 3130, Melbourne, Victoria, Australia,

Director-Active
13 Acacia Avenue Blackburn 3130, Melbourne, Victoria, Australia,

Director-Active
10 Ridgeway, Chilmark, Salisbury, SP3 5BX

Director03 June 2003Active
8 Burwood Close, Amesbury, SP4 7QH

Director21 October 2003Active
Gateways House, London Road, Shrewton, SP3 4DL

Director18 February 2003Active
Forge Cottage, The Street Lockerley, Romsey, SO5 1JF

Director01 May 1993Active
Quarts Farm, Ford Street, Wellington, TA21 9NY

Director02 June 2003Active
Quarts Farm, Ford Street, Wellington, TA21 9NY

Director23 August 2002Active

People with Significant Control

Mr David Antony Clarke
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Address:Cvr Global Llp, 5 Prospect House, Southampton, SO14 3TJ
Nature of control:
  • Significant influence or control
Mrs Gillian Heather Pennings
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:Australian
Address:Cvr Global Llp, 5 Prospect House, Southampton, SO14 3TJ
Nature of control:
  • Significant influence or control
Mrs Jennifer Anne White
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Address:Cvr Global Llp, 5 Prospect House, Southampton, SO14 3TJ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-11-02Gazette

Gazette dissolved liquidation.

Download
2022-08-02Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-02-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-03-05Mortgage

Mortgage satisfy charge full.

Download
2019-02-13Mortgage

Mortgage satisfy charge full.

Download
2019-01-28Address

Change registered office address company with date old address new address.

Download
2019-01-23Insolvency

Liquidation voluntary statement of affairs.

Download
2019-01-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-23Resolution

Resolution.

Download
2019-01-02Address

Change registered office address company with date old address new address.

Download
2018-05-11Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2017-03-06Accounts

Accounts with accounts type total exemption full.

Download
2016-06-23Officers

Termination director company with name termination date.

Download
2016-04-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-09Accounts

Accounts with accounts type total exemption small.

Download
2015-10-15Officers

Termination director company with name termination date.

Download
2015-09-02Officers

Appoint person secretary company with name date.

Download
2015-09-01Officers

Termination secretary company with name termination date.

Download
2015-09-01Officers

Change person director company with change date.

Download
2015-09-01Officers

Termination director company with name termination date.

Download
2015-05-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.